Eaton Square Properties Limited


Founded in 1946, Eaton Square Properties, classified under reg no. 00417751 is an active company. Currently registered at 70 Grosvenor Street W1K 3JP, the company has been in the business for 78 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

At present there are 6 directors in the the company, namely Piers T., Jane M. and Amelia B. and others. In addition one secretary - Fiona B. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eaton Square Properties Limited Address / Contact

Office Address 70 Grosvenor Street
Office Address2 London
Town
Post code W1K 3JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00417751
Date of Incorporation Thu, 22nd Aug 1946
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 78 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Piers T.

Position: Director

Appointed: 01 December 2022

Jane M.

Position: Director

Appointed: 01 December 2022

Amelia B.

Position: Director

Appointed: 10 October 2022

Fiona B.

Position: Secretary

Appointed: 01 April 2022

Matthew C.

Position: Director

Appointed: 04 January 2022

Chantal H.

Position: Director

Appointed: 01 July 2020

Douglas C.

Position: Director

Appointed: 28 April 2016

Deborah L.

Position: Director

Appointed: 01 April 2022

Resigned: 10 October 2022

Amelia B.

Position: Director

Appointed: 01 July 2021

Resigned: 11 March 2022

Paul O.

Position: Director

Appointed: 05 March 2021

Resigned: 20 October 2023

Stephanie B.

Position: Director

Appointed: 16 December 2020

Resigned: 31 December 2021

Jorge M.

Position: Director

Appointed: 01 July 2020

Resigned: 23 October 2020

James R.

Position: Director

Appointed: 30 September 2019

Resigned: 30 June 2020

Derek L.

Position: Secretary

Appointed: 07 June 2018

Resigned: 31 March 2022

Anna B.

Position: Director

Appointed: 21 May 2018

Resigned: 23 August 2019

Amelia S.

Position: Director

Appointed: 07 July 2017

Resigned: 22 October 2020

Paul O.

Position: Director

Appointed: 07 July 2017

Resigned: 31 December 2019

Simon H.

Position: Director

Appointed: 28 April 2016

Resigned: 31 December 2019

Richard J.

Position: Director

Appointed: 11 January 2016

Resigned: 31 December 2019

Chantal H.

Position: Director

Appointed: 17 October 2014

Resigned: 31 December 2019

Keith B.

Position: Director

Appointed: 01 August 2014

Resigned: 31 December 2019

Craig M.

Position: Director

Appointed: 07 November 2013

Resigned: 10 January 2020

Jorge M.

Position: Director

Appointed: 07 November 2013

Resigned: 21 May 2018

Ian M.

Position: Director

Appointed: 07 November 2013

Resigned: 07 May 2015

Haydn C.

Position: Director

Appointed: 04 June 2013

Resigned: 19 February 2016

Ian M.

Position: Director

Appointed: 03 December 2012

Resigned: 20 June 2014

Ulrike S.

Position: Director

Appointed: 01 February 2011

Resigned: 28 April 2016

William B.

Position: Director

Appointed: 01 February 2011

Resigned: 01 June 2018

Victoria H.

Position: Director

Appointed: 15 November 2010

Resigned: 25 April 2013

Catherine S.

Position: Director

Appointed: 15 November 2010

Resigned: 07 July 2017

Jenefer G.

Position: Director

Appointed: 15 November 2010

Resigned: 31 December 2012

Nigel H.

Position: Director

Appointed: 15 November 2010

Resigned: 27 March 2019

Tim R.

Position: Director

Appointed: 15 November 2010

Resigned: 01 August 2014

Simon E.

Position: Director

Appointed: 10 July 2009

Resigned: 11 March 2016

Gary P.

Position: Director

Appointed: 02 March 2009

Resigned: 03 December 2012

Katharine R.

Position: Secretary

Appointed: 01 July 2008

Resigned: 07 June 2018

John C.

Position: Director

Appointed: 01 July 2008

Resigned: 17 October 2014

Roger B.

Position: Director

Appointed: 03 April 2008

Resigned: 30 June 2020

Giles C.

Position: Director

Appointed: 01 October 2007

Resigned: 07 November 2013

Lauren B.

Position: Director

Appointed: 25 July 2006

Resigned: 15 November 2010

Mark P.

Position: Director

Appointed: 30 June 2006

Resigned: 30 June 2008

Darren R.

Position: Director

Appointed: 01 February 2006

Resigned: 31 December 2008

Peter V.

Position: Director

Appointed: 07 April 2005

Resigned: 31 December 2016

Sarah-Jane C.

Position: Director

Appointed: 13 September 2002

Resigned: 15 November 2010

Richard H.

Position: Director

Appointed: 10 April 2000

Resigned: 03 April 2008

Stephen M.

Position: Director

Appointed: 10 April 2000

Resigned: 30 June 2006

Oliver F.

Position: Director

Appointed: 01 October 1999

Resigned: 13 September 2002

Caroline T.

Position: Secretary

Appointed: 13 August 1999

Resigned: 01 July 2008

Louise M.

Position: Director

Appointed: 01 August 1995

Resigned: 31 March 2000

Julian M.

Position: Director

Appointed: 24 April 1995

Resigned: 26 May 2006

Alison H.

Position: Secretary

Appointed: 09 August 1993

Resigned: 13 August 1999

Raymond W.

Position: Director

Appointed: 12 February 1993

Resigned: 01 February 2006

Colin R.

Position: Director

Appointed: 01 April 1992

Resigned: 10 April 2000

George C.

Position: Director

Appointed: 01 April 1992

Resigned: 31 December 1997

John W.

Position: Director

Appointed: 01 April 1992

Resigned: 10 April 2000

Thomas M.

Position: Director

Appointed: 26 July 1991

Resigned: 29 August 1991

Barry K.

Position: Director

Appointed: 26 July 1991

Resigned: 31 December 1992

William H.

Position: Secretary

Appointed: 26 July 1991

Resigned: 09 August 1993

Jeremy N.

Position: Director

Appointed: 26 July 1991

Resigned: 31 March 1992

Ivor S.

Position: Director

Appointed: 26 July 1991

Resigned: 01 August 1995

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we established, there is Grosvenor Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Grosvenor Limited

70 Grosvenor Street, London, W1K 3JP, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 2874626
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Full accounts data made up to December 31, 2022
filed on: 6th, June 2023
Free Download (35 pages)

Company search

Advertisements